LEAMINGTON HOBBY CENTRE LIMITED

Register to unlock more data on OkredoRegister

LEAMINGTON HOBBY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03396023

Incorporation date

02/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon10/04/2026
Satisfaction of charge 033960230009 in full
dot icon10/04/2026
Satisfaction of charge 033960230010 in full
dot icon10/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon03/06/2025
Director's details changed for Tracey Jane Anderson Brown on 2025-06-03
dot icon03/06/2025
Change of details for Mrs Tracey Jane Anderson Brown as a person with significant control on 2025-06-03
dot icon03/06/2025
Termination of appointment of Jill Sowden as a secretary on 2025-01-17
dot icon27/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/12/2024
Change of details for Mrs Tracey Jane Anderson Brown as a person with significant control on 2024-12-10
dot icon10/12/2024
Director's details changed for Tracey Jane Anderson Brown on 2024-12-10
dot icon02/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/11/2023
Termination of appointment of Phillipa Jane Anderson Brown as a director on 2023-11-20
dot icon21/11/2023
Termination of appointment of Alex Richard Anderson Brown as a director on 2023-11-16
dot icon09/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/04/2023
Termination of appointment of Amy Rose Packe as a director on 2023-04-24
dot icon24/04/2023
Secretary's details changed for Jill Sowden on 2023-04-24
dot icon24/04/2023
Director's details changed for Phillipa Jane Anderson Brown on 2023-04-24
dot icon24/04/2023
Director's details changed for Alex Richard Anderson Brown on 2023-04-24
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Registration of charge 033960230011, created on 2022-07-19
dot icon05/07/2022
Registration of charge 033960230009, created on 2022-06-28
dot icon05/07/2022
Registration of charge 033960230010, created on 2022-06-28
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon20/06/2018
Director's details changed for Tracey Jane Anderson Brown on 2018-06-19
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/10/2017
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP on 2017-10-21
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Registration of a charge
dot icon31/07/2015
Registration of charge 033960230008, created on 2015-07-20
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon23/06/2015
Director's details changed for Tracey Jane Anderson Brown on 2014-06-30
dot icon22/06/2015
Secretary's details changed for Jill Sowden on 2015-01-01
dot icon19/06/2015
Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford on Avon Warwickshire CV37 0AZ to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2015-06-19
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-06-06 no member list
dot icon21/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon09/01/2014
Appointment of Phillipa Jane Anderson Brown as a director
dot icon09/01/2014
Appointment of Amy Rose Packe as a director
dot icon09/01/2014
Appointment of Alex Richard Anderson Brown as a director
dot icon01/10/2013
Registration of charge 033960230007
dot icon18/09/2013
Registration of charge 033960230006
dot icon19/07/2013
Registration of charge 033960230005
dot icon01/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon27/06/2012
Annual return made up to 2012-06-06
dot icon27/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon15/06/2010
Annual return made up to 2010-06-06
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2009
Return made up to 06/06/09; full list of members
dot icon19/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2008
Return made up to 06/06/08; no change of members
dot icon24/06/2008
Amended accounts made up to 2007-07-31
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/06/2007
Return made up to 06/06/07; no change of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon19/06/2006
Return made up to 06/06/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon20/06/2005
Return made up to 06/06/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/06/2004
Return made up to 21/06/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/06/2003
Return made up to 21/06/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/06/2002
Return made up to 21/06/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/06/2001
Return made up to 21/06/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-07-31
dot icon13/07/2000
Return made up to 21/06/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon10/08/1999
Particulars of mortgage/charge
dot icon06/07/1999
Return made up to 21/06/99; no change of members
dot icon11/11/1998
Full accounts made up to 1998-07-31
dot icon10/07/1998
Return made up to 30/06/98; full list of members
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Registered office changed on 17/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
New director appointed
dot icon02/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+6,712.13 % *

* during past year

Cash in Bank

£20,777.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.81K
-
0.00
305.00
-
2022
1
145.92K
-
0.00
305.00
-
2023
1
148.92K
-
0.00
20.78K
-
2023
1
148.92K
-
0.00
20.78K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

148.92K £Ascended2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.78K £Ascended6.71K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packe, Amy Rose
Director
27/11/2013 - 24/04/2023
3
Sowden, Jill
Secretary
02/07/1997 - Present
-
Brown, Phillipa Jane Anderson
Director
27/11/2013 - 20/11/2023
-
Brown, Alex Richard Anderson
Director
27/11/2013 - 16/11/2023
-
Brown, Tracey Jane Anderson
Director
02/07/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEAMINGTON HOBBY CENTRE LIMITED

LEAMINGTON HOBBY CENTRE LIMITED is an(a) Active company incorporated on 02/07/1997 with the registered office located at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAMINGTON HOBBY CENTRE LIMITED?

toggle

LEAMINGTON HOBBY CENTRE LIMITED is currently Active. It was registered on 02/07/1997 .

Where is LEAMINGTON HOBBY CENTRE LIMITED located?

toggle

LEAMINGTON HOBBY CENTRE LIMITED is registered at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NP.

What does LEAMINGTON HOBBY CENTRE LIMITED do?

toggle

LEAMINGTON HOBBY CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LEAMINGTON HOBBY CENTRE LIMITED have?

toggle

LEAMINGTON HOBBY CENTRE LIMITED had 1 employees in 2023.

What is the latest filing for LEAMINGTON HOBBY CENTRE LIMITED?

toggle

The latest filing was on 10/04/2026: Satisfaction of charge 033960230009 in full.